EMERGENCY DOCTORS MEDICAL SERVICES LIMITED
Company number 08001677
- Company Overview for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
- Filing history for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
- People for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
- More for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
14 Jan 2025 | PSC07 | Cessation of Lesley Ann Pennell as a person with significant control on 9 January 2025 | |
14 Jan 2025 | PSC04 | Change of details for Dr Aaron Roger Pennell as a person with significant control on 9 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Lesley Ann Pennell as a director on 9 January 2025 | |
12 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
29 Mar 2021 | PSC01 | Notification of Lesley Ann Pennell as a person with significant control on 1 June 2020 | |
29 Mar 2021 | PSC04 | Change of details for Dr Aaron Roger Pennell as a person with significant control on 1 June 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Mrs Lesley Ann Pennell on 4 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Dr Aaron Roger Pennell on 1 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Unit 12 the Elms Lawford Halstead Essex CO11 1UT United Kingdom to Unit 12 Commerce Way Commerce Way Lawford Manningtree CO11 1UT on 21 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Andrea Frances Stead as a director on 28 February 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT England to Unit 12 the Elms Lawford Halstead Essex CO11 1UT on 12 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 |